Background WavePink WaveYellow Wave

GWYNEDD LIFE AND LEISURE LIMITED (01112114)

GWYNEDD LIFE AND LEISURE LIMITED (01112114) is an active UK company. incorporated on 7 May 1973. with registered office in Holyhead. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GWYNEDD LIFE AND LEISURE LIMITED has been registered for 52 years. Current directors include BULMER, Charles Peter, WYNNE, Roger Bailey.

Company Number
01112114
Status
active
Type
ltd
Incorporated
7 May 1973
Age
52 years
Address
Silver Bay Holiday Village Pentre Gwyddel, Holyhead, LL65 2RZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BULMER, Charles Peter, WYNNE, Roger Bailey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWYNEDD LIFE AND LEISURE LIMITED

GWYNEDD LIFE AND LEISURE LIMITED is an active company incorporated on 7 May 1973 with the registered office located in Holyhead. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GWYNEDD LIFE AND LEISURE LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01112114

LTD Company

Age

52 Years

Incorporated 7 May 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Silver Bay Holiday Village Pentre Gwyddel Rhoscolyn Holyhead, LL65 2RZ,

Previous Addresses

Silver Bay Holiday Park Pentre Gwydell Rhoscolyn Anglesey Gwynnedd LL65 2RZ Wales
From: 4 December 2020To: 14 September 2021
5th Floor One City Place Queens Road Chester England
From: 28 January 2019To: 4 December 2020
One City Place Queens Road Chester CH1 3BQ England
From: 23 January 2017To: 28 January 2019
Steam Mill Steam Mill Street Chester CH3 5AN England
From: 14 May 2015To: 23 January 2017
1210 Centre Park Square Warrington Cheshire WA1 1RU
From: 7 May 1973To: 14 May 2015
Timeline

7 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
May 73
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Mar 21
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BULMER, Charles Peter

Active
Rhoscolyn, HolyheadLL65 2RZ
Born October 1986
Director
Appointed 03 Dec 2020

WYNNE, Roger Bailey

Active
Pentre Gwyddel, HolyheadLL65 2RZ
Born October 1950
Director
Appointed 03 Oct 2024

FERN, Valery

Resigned
119 Greenwich Road, LiverpoolL9 0JJ
Secretary
Appointed N/A
Resigned 09 Jun 1992

LEE, David

Resigned
Salcombe Drive, South Liverpool
Secretary
Appointed 26 Sept 2008
Resigned 03 Dec 2020

WILLIAMS, Hilary Margaret

Resigned
16 Kindale Road, BirkenheadCH43 3AT
Secretary
Appointed N/A
Resigned 26 Sept 2008

BAUM, Louise Christine

Resigned
Pentre Gwyddel, AngleseyLL65 2RZ
Born December 1985
Director
Appointed 19 Feb 2021
Resigned 16 Jan 2026

DONALD, Nona

Resigned
One City Place, Chester
Born July 1935
Director
Appointed N/A
Resigned 03 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Pentre Gwyddel, HolyheadLL65 2RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020

Mrs Nona Donald

Ceased
One City Place, Chester
Born July 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
14 June 2007
403aParticulars of Charge Subject to s859A
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
13 October 2006
287Change of Registered Office
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1997
AAAnnual Accounts
Legacy
1 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Legacy
5 June 1992
363aAnnual Return
Legacy
27 September 1991
363aAnnual Return
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
31 May 1989
363363
Legacy
24 May 1989
363363
Legacy
16 May 1989
288288
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Accounts With Made Up Date
13 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Accounts With Made Up Date
19 October 1987
AAAnnual Accounts
Legacy
1 September 1987
AC05AC05
Legacy
18 August 1987
363363
Legacy
27 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 May 1973
NEWINCIncorporation